Bentley Park Management Company Ltd. NEW MILTON


Founded in 1989, Bentley Park Management Company, classified under reg no. 02420881 is an active company. Currently registered at 16 Rosewood Gardens BH25 5NA, New Milton the company has been in the business for thirty five years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 6 directors in the the company, namely Tim W., Robert F. and Charles B. and others. In addition one secretary - Peter B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bentley Park Management Company Ltd. Address / Contact

Office Address 16 Rosewood Gardens
Town New Milton
Post code BH25 5NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02420881
Date of Incorporation Thu, 7th Sep 1989
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Tim W.

Position: Director

Appointed: 18 May 2022

Robert F.

Position: Director

Appointed: 18 May 2022

Charles B.

Position: Director

Appointed: 17 September 2013

Eric N.

Position: Director

Appointed: 29 April 2011

Peter B.

Position: Secretary

Appointed: 27 April 2011

Mark S.

Position: Director

Appointed: 27 April 2011

Robert C.

Position: Director

Appointed: 27 April 2011

Francis B.

Position: Director

Appointed: 14 May 2019

Resigned: 19 May 2021

Nicholas W.

Position: Director

Appointed: 10 July 2018

Resigned: 25 April 2022

Kevin M.

Position: Director

Appointed: 27 April 2011

Resigned: 14 May 2019

Jeremy U.

Position: Director

Appointed: 27 April 2011

Resigned: 23 September 2014

Andrew D.

Position: Director

Appointed: 09 November 2009

Resigned: 27 April 2011

Andrew D.

Position: Secretary

Appointed: 16 April 1998

Resigned: 27 April 2011

Huggins Edwards & Sharp

Position: Corporate Secretary

Appointed: 01 November 1995

Resigned: 16 April 1998

Malcolm H.

Position: Director

Appointed: 31 May 1991

Resigned: 09 November 2009

Michael C.

Position: Secretary

Appointed: 31 May 1991

Resigned: 01 November 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth82 23882 350      
Balance Sheet
Current Assets64 25084 66053 18539 79392 84353 88740 47151 074
Net Assets Liabilities 82 35036 61937 72983 52850 75340 04848 711
Cash Bank In Hand13 81938 793      
Debtors50 43145 867      
Net Assets Liabilities Including Pension Asset Liability82 23882 350      
Tangible Fixed Assets53 001       
Reserves/Capital
Called Up Share Capital1332      
Profit Loss Account Reserve82 22582 318      
Shareholder Funds82 23882 350      
Other
Creditors 2 31013 6032 0646 6343 1344231 978
Net Current Assets Liabilities64 25084 66039 58239 79386 20953 88740 47149 096
Total Assets Less Current Liabilities117 25184 66039 58239 79386 20953 88740 47149 096
Creditors Due After One Year35 0132 310      
Fixed Assets53 001       
Tangible Fixed Assets Cost Or Valuation53 001       
Tangible Fixed Assets Disposals 53 001      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2022-12-31
filed on: 13th, June 2023
Free Download (3 pages)

Company search

Advertisements